Liquidation
Company Information for HILLHAMMER LIMITED
C/O KEVIN BROWN ADVISORY LIMITED, 500 HIGH ROAD, WOODFORD GREEN, ESSEX, IG8 0PN,
|
Company Registration Number
05001598
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
HILLHAMMER LIMITED | ||
Legal Registered Office | ||
C/O KEVIN BROWN ADVISORY LIMITED 500 HIGH ROAD WOODFORD GREEN ESSEX IG8 0PN Other companies in N2 | ||
Previous Names | ||
|
Company Number | 05001598 | |
---|---|---|
Company ID Number | 05001598 | |
Date formed | 2003-12-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2011 | |
Account next due | 31/12/2012 | |
Latest return | 17/12/2011 | |
Return next due | 14/01/2013 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-10-04 22:21:41 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
HILLHAMMER ASSOCIATES HOLDINGS LIMITED | LANGLEY HOUSE PARK ROAD EAST FINCHLEY EAST FINCHLEY LONDON N2 8EY | Dissolved | Company formed on the 2012-10-11 | |
HILLHAMMER MANAGEMENT LIMITED | 500 HIGH ROAD WOODFORD GREEN ESSEX IG8 0PN | Liquidation | Company formed on the 2012-10-05 | |
HILLHAMMER LIMITED | Unknown | |||
HILLHAMMER MANAGEMENT LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
PERRYS SECRETARIES LIMITED |
||
FRANCIS GERARD DOMINIC BAILEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FLETCHER KENNEDY SECRETARIES LTD |
Company Secretary | ||
MICHAEL THOMAS GORDON |
Director | ||
FLETCHER KENNEDY DIRECTORS LTD |
Director | ||
SMALL FIRMS SECRETARY SERVICES LIMITED |
Company Secretary | ||
SMALL FIRMS DIRECT SERVICES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MERRETT CJ & CO. LIMITED | Company Secretary | 2017-04-12 | CURRENT | 2012-06-28 | Active | |
ARTISAN DEVELOPMENTS LIMITED | Company Secretary | 2017-01-07 | CURRENT | 1997-05-09 | Active | |
AMMIS RISK SOLUTIONS LIMITED | Company Secretary | 2015-09-16 | CURRENT | 2015-09-04 | Active | |
AMUMFORD.COM LIMITED | Company Secretary | 2013-08-05 | CURRENT | 2000-08-04 | Active | |
JOLIADE LIMITED | Company Secretary | 2010-12-30 | CURRENT | 2005-06-08 | Active | |
THE LETTING COMPANY (GREENWICH) LIMITED | Company Secretary | 2010-06-16 | CURRENT | 1999-01-18 | Liquidation | |
SPECTRE PROPERTY (CORNWALL) LIMITED | Company Secretary | 2010-06-16 | CURRENT | 2001-04-30 | Liquidation | |
ART SOURCE LIMITED | Company Secretary | 2010-01-27 | CURRENT | 1999-03-24 | Active | |
ITALGET DEVELOPMENT & CONSTRUCTORS LIMITED | Company Secretary | 2010-01-04 | CURRENT | 1999-07-12 | Dissolved 2016-01-19 | |
POLARTRADE LIMITED | Company Secretary | 2010-01-04 | CURRENT | 1999-07-12 | Dissolved 2016-05-31 | |
DAKU LIMITED | Company Secretary | 2010-01-04 | CURRENT | 1983-06-20 | Active | |
ORION OIL LIMITED | Company Secretary | 2010-01-04 | CURRENT | 2008-05-07 | Active - Proposal to Strike off | |
EVN LIMITED | Company Secretary | 2010-01-04 | CURRENT | 2001-12-13 | Active | |
HURSTWOOD FARM PIANO STUDIOS LIMITED | Company Secretary | 2009-12-21 | CURRENT | 2002-06-17 | Active | |
ICETON SOFTWARE LIMITED | Company Secretary | 2009-12-15 | CURRENT | 2006-04-04 | Dissolved 2016-07-18 | |
HOMES BY AVI (UK) LIMITED | Company Secretary | 2009-12-15 | CURRENT | 2003-05-08 | Dissolved 2018-01-09 | |
WORLDWIDE WEALTH SERVICES LIMITED | Company Secretary | 2009-12-15 | CURRENT | 2004-07-09 | Dissolved 2017-12-12 | |
WORLDWIDE PARCEL SERVICES LIMITED | Company Secretary | 2009-12-15 | CURRENT | 2005-11-24 | Active | |
THE SMARTY TRAIN LIMITED | Company Secretary | 2009-12-15 | CURRENT | 2007-04-03 | Active | |
QUALEX CONSULTING LIMITED | Company Secretary | 2009-12-15 | CURRENT | 2007-10-12 | Active | |
VERSON INTERNATIONAL LIMITED | Company Secretary | 2009-12-15 | CURRENT | 1983-09-29 | Active | |
PUTT 2 POCKET LIMITED | Director | 2014-08-04 | CURRENT | 2014-08-04 | Active - Proposal to Strike off | |
BELGRAVIA HILL LIMITED | Director | 2014-01-30 | CURRENT | 2013-10-01 | Dissolved 2017-04-25 | |
HILLHAMMER ASSOCIATES HOLDINGS LIMITED | Director | 2014-01-30 | CURRENT | 2012-10-11 | Dissolved 2017-03-28 | |
HILLHAMMER MANAGEMENT LIMITED | Director | 2013-12-06 | CURRENT | 2012-10-05 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-11-14 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-11-14 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/05/18 FROM C/O Kevin Brown Advisory Limited 50 High Road Woodford Green Essex IG8 0PN | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 14/11/2017:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 14/11/2017:LIQ. CASE NO.1 | |
AC92 | Restoration by order of the court | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ07 | Voluntary liquidation. Leave to resign liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 02/08/17 FROM Langley House Park Road East Finchley London N2 8EY | |
600 | Appointment of a voluntary liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2016-11-14 | |
4.68 | Liquidators' statement of receipts and payments to 2015-11-14 | |
4.68 | Liquidators' statement of receipts and payments to 2014-11-14 | |
4.68 | Liquidators' statement of receipts and payments to 2013-11-14 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/11/12 FROM 19/21 Swan Street West Malling Kent ME19 6JU United Kingdom | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/01/12 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 17/12/11 ANNUAL RETURN FULL LIST | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/09 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/08 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 21/06/05 | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/12/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR FRANK BAILEY | |
AP04 | CORPORATE SECRETARY APPOINTED PERRYS SECRETARIES LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 19/08/2010 FROM 7 PETWORTH ROAD HASLEMERE SURREY GU27 2JB | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
GAZ1 | FIRST GAZETTE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL GORDON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY FLETCHER KENNEDY SECRETARIES LTD | |
AR01 | 17/12/09 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FLETCHER KENNEDY SECRETARIES LTD / 17/12/2009 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
363a | RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR FLETCHER KENNEDY DIRECTORS LTD | |
288a | DIRECTOR APPOINTED MICHAEL THOMAS GORDON | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
GAZ1 | FIRST GAZETTE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 21/06/05 | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/03/06 | |
225 | ACC. REF. DATE SHORTENED FROM 21/06/06 TO 31/05/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 10/02/06 FROM: 15 JUNCTION PLACE HASLEMERE SURREY GU27 1LE | |
288c | SECRETARY'S PARTICULARS CHANGED | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/04 TO 21/06/05 | |
287 | REGISTERED OFFICE CHANGED ON 26/01/05 FROM: 15 JUNCTION PLACE HASLEMERE SURREY GU27 1LE | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 21/01/05 FROM: 1 RIVERSIDE HOUSE HERON WAY, NEWHAM, TRURO CORNWALL TR1 2XN | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED RVB LIMITED CERTIFICATE ISSUED ON 22/12/04 | |
287 | REGISTERED OFFICE CHANGED ON 17/12/04 FROM: THE MERIDIAN, 4 COPTHALL HOUSE STATION SQUARE COVENTRY CV1 2FL | |
287 | REGISTERED OFFICE CHANGED ON 10/11/04 FROM: 1 RIVERSIDE HOUSE HERON WAY TRURO TR1 2XN | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Dividends | 2018-09-04 |
Appointment of Liquidators | 2017-07-20 |
Resolutions for Winding-up | 2012-11-21 |
Proposal to Strike Off | 2010-05-18 |
Proposal to Strike Off | 2009-04-28 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as HILLHAMMER LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | HILLHAMMER LIMITED | Event Date | 2017-07-12 |
Liquidator's name and address: Kevin Brown, Liquidator of Kevin Brown Advisory Limited, 500 High Road, Woodford Green, Essex, IG8 0PN (telephone: 01992 678429 ). : Alternative contact: Mitchell Ward, Mitchell.ward@kevinbrown.com, Telephone: 01992 678429. Following a virtual meeting of creditors on 12th July 2017 at 11:00 am pursuant to Rule 15.5 of the Insolvency Rules 2016, Alan Simon of AABRS Limited was removed as liquidator and I Kevin Thomas Brown of Kevin Brown Advisory Limited, 500 High Road, Woodford Green, Essex, IG8 0PN (IP No. 9240), was appointed Liquidator by the creditors in his place. | |||
Initiating party | Event Type | Notice of Dividends | |
Defending party | HILLHAMMER LIMITED | Event Date | 2017-07-12 |
Notice is hereby given by the Liquidator, Kevin Thomas Brown of Kevin Brown Advisory Limited , 500 High Road, Woodford Green, Essex IG8 0PN , pursuant to Rule 14.28 and 14.29 of the Insolvency (England and Wales) Rules 2016 that I intend to declare a first and interim dividend to the creditors of the Company within 2 months of the last date for proving set out below. The creditors of the Company are required, on or before 24 September 2018 ("the last date for proving"), to prove their debts by sending to the undersigned, Kevin Thomas Brown of Kevin Brown Advisory Limited , 500 High Road, Woodford Green, Essex IG8 0PN , the Liquidator of the Company written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. Name of Liquidator: Kevin Thomas Brown Address of Liquidator: 500 High Road, Woodford Green, Essex IG8 0PN IP Number: 9240 Date of Appointment: 12 July 2017 Appointed by: Creditors Contact Name: Mitchell Ward Email Address: kevinbrown@kevinbrown.co Telephone Number: 01992 678 429 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | HILLHAMMER LIMITED | Event Date | 2012-11-15 |
At a General Meeting of the Company, duly convened and held at Langley House, Park Road, East Finchley, London N2 8EY, on 15 November 2012 the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Alan Simon , of Accura Accountants Business Recovery Turnaround Ltd , Langley House, Park Road, East Finchley, London N2 8EY , (IP No: 008635) be and is hereby appointed Liquidator of the Company for the purposes of such winding up. Further details contact: Alan Simon, Tel: 020 8444 2000 Alternative contact: Navjeet Mann. Francis Gerard Dominic Bailey , Director : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | HILLHAMMER LIMITED | Event Date | 2010-05-18 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | HILLHAMMER LIMITED | Event Date | 2009-04-28 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |